DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06760978

Incorporation date

28/11/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2008)
dot icon07/01/2026
Appointment of James Courter Obletz as a director on 2025-10-01
dot icon24/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon05/12/2025
Termination of appointment of Amy Anna Latimer as a director on 2025-10-01
dot icon26/11/2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
dot icon26/11/2025
Notice of agreement to exemption from audit of accounts for period ending 29/12/24
dot icon26/11/2025
Audit exemption subsidiary accounts made up to 2024-12-29
dot icon18/11/2025
Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG to Cannon Place 78 Cannon Street London EC4N 6AF on 2025-11-18
dot icon21/10/2025
Notice of agreement to exemption from audit of accounts for period ending 29/12/24
dot icon21/10/2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 29/12/24
dot icon08/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon16/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-16
dot icon16/10/2024
Change of details for Delaware North Companies (Uk) Limited as a person with significant control on 2024-10-16
dot icon29/07/2024
Accounts for a small company made up to 2023-12-31
dot icon12/01/2024
Resolutions
dot icon12/01/2024
Memorandum and Articles of Association
dot icon06/01/2024
Accounts for a small company made up to 2023-01-01
dot icon03/01/2024
Appointment of Amy Anna Latimer as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of James William Houser as a director on 2024-01-01
dot icon11/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon10/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-10
dot icon10/10/2023
Change of details for Delaware North Companies (Uk) Limited as a person with significant control on 2023-10-10
dot icon15/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon16/08/2022
Accounts for a small company made up to 2022-01-02
dot icon21/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon19/08/2021
Accounts for a small company made up to 2021-01-03
dot icon19/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon02/12/2020
Accounts for a small company made up to 2019-12-29
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon16/05/2019
Accounts for a small company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/02/2018
Appointment of James William Houser as a director on 2018-02-22
dot icon26/02/2018
Termination of appointment of Amy Latimer as a director on 2018-02-15
dot icon09/01/2018
Secretary's details changed for Janice R Trybus on 2017-11-27
dot icon05/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon05/01/2018
Withdrawal of a person with significant control statement on 2018-01-05
dot icon05/01/2018
Notification of Delaware North Companies (Uk) Limited as a person with significant control on 2016-04-06
dot icon05/01/2018
Director's details changed for Christopher John Feeney on 2017-11-27
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon11/02/2016
Appointment of Amy Latimer as a director on 2016-01-28
dot icon11/02/2016
Termination of appointment of John Wentzell as a director on 2015-11-23
dot icon05/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon04/09/2014
Termination of appointment of Rajat Shah as a director on 2014-07-31
dot icon14/08/2014
Appointment of Douglas James Tetley as a director on 2014-07-17
dot icon06/06/2014
Director's details changed for Rajat Shah on 2014-05-29
dot icon06/06/2014
Secretary's details changed for Janice R Trybus on 2014-05-29
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Termination of appointment of Simon Dobson as a director
dot icon29/07/2013
Director's details changed for John Wentzell on 2012-06-28
dot icon26/03/2013
Termination of appointment of Bryan Keller as a director
dot icon26/03/2013
Appointment of Rajat Shah as a director
dot icon30/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon18/10/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon15/11/2011
Auditor's resignation
dot icon14/09/2011
Appointment of Christopher John Feeney as a director
dot icon14/09/2011
Termination of appointment of Dennis Szefel as a director
dot icon25/07/2011
Appointment of John Wentzell as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon02/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon23/09/2010
Termination of appointment of Jonathan Tribe as a director
dot icon23/09/2010
Appointment of Dennis Joseph Szefel as a director
dot icon19/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon17/11/2009
Resolutions
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2009
Appointment terminated director and secretary abogado nominees LIMITED
dot icon24/02/2009
Director appointed bryan joseph keller
dot icon24/02/2009
Director appointed simon david dobson
dot icon24/02/2009
Director appointed jonathan tribe
dot icon24/02/2009
Secretary appointed janice r trybus
dot icon24/02/2009
Appointment terminated director abogado custodians LIMITED
dot icon24/02/2009
Appointment terminated director luciene james
dot icon12/02/2009
Memorandum and Articles of Association
dot icon12/02/2009
Director appointed abogado custodians LIMITED
dot icon12/02/2009
Director and secretary appointed abogado nominees LIMITED
dot icon12/02/2009
Appointment terminated secretary the company registration agents LTD
dot icon11/02/2009
Registered office changed on 11/02/2009 from 280 grays inn road london WC1X 8EB
dot icon11/02/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon05/02/2009
Certificate of change of name
dot icon28/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO CUSTODIANS LIMITED
Nominee Director
04/02/2009 - 05/02/2009
799
Dobson, Simon David
Director
05/02/2009 - 26/07/2013
3
James, Luciene Maureen
Director
28/11/2008 - 05/02/2009
245
Tetley, Douglas James
Director
17/07/2014 - Present
12
Feeney, Christopher John
Director
23/08/2011 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED

DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED is an(a) Active company incorporated on 28/11/2008 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED?

toggle

DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED is currently Active. It was registered on 28/11/2008 .

Where is DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED located?

toggle

DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED do?

toggle

DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of James Courter Obletz as a director on 2025-10-01.